Search icon

GREGORY & COOK, INC.

Company Details

Name: GREGORY & COOK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1980 (45 years ago)
Date of dissolution: 15 Dec 2000
Entity Number: 621585
ZIP code: 77063
County: New York
Place of Formation: Delaware
Address: 7575 SAN FELIPE, SUITE 350, HOUSTON, TX, United States, 77063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7575 SAN FELIPE, SUITE 350, HOUSTON, TX, United States, 77063

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R.G. GREGORY Chief Executive Officer 7575 SAN FELIPE, STE 350, HOUSTON, TX, United States, 77063

History

Start date End date Type Value
1999-10-19 2000-12-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2000-12-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-16 2000-04-24 Address 7575 SAN FELIPE, SUITE 350, HOUSTON, TX, 77063, USA (Type of address: Chief Executive Officer)
1986-01-28 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-28 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-04-15 1986-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-04-15 1986-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
001215000467 2000-12-15 SURRENDER OF AUTHORITY 2000-12-15
000424002620 2000-04-24 BIENNIAL STATEMENT 2000-04-01
991019001090 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
980409002075 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960424002694 1996-04-24 BIENNIAL STATEMENT 1996-04-01
930914002709 1993-09-14 BIENNIAL STATEMENT 1992-04-01
930716002383 1993-07-16 BIENNIAL STATEMENT 1993-04-01
B315274-2 1986-01-28 CERTIFICATE OF AMENDMENT 1986-01-28
A660754-4 1980-04-15 APPLICATION OF AUTHORITY 1980-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100646108 0213100 1987-07-27 RTE 9W, FEURA BUSH, NY, 12067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-27
Emphasis N: TRENCH
Case Closed 1987-07-31
17611641 0213600 1986-09-09 89TH ST. AND NIAGARA FALLS BLVD., NIAGARA FALLS, NY, 14304
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-09-09
Case Closed 1986-10-10

Related Activity

Type Referral
Activity Nr 900982414
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-09-18
Abatement Due Date 1986-09-23
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1986-09-18
Abatement Due Date 1986-09-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1986-09-18
Abatement Due Date 1986-09-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-09-18
Abatement Due Date 1986-09-23
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1986-09-18
Abatement Due Date 1986-09-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
17611229 0213600 1986-08-29 MILITARY RD. AND HOMESTEAD AVE., NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-08-29

Related Activity

Type Complaint
Activity Nr 71381206
Safety Yes
17610536 0213600 1986-08-26 66TH STREET, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-08-27
Case Closed 1986-09-26

Related Activity

Type Complaint
Activity Nr 71416846
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1986-09-05
Abatement Due Date 1986-09-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State